HEADER ATHLETIC WEAR LIMITED
Status | ACTIVE |
Company No. | 07196380 |
Category | Private Limited Company |
Incorporated | 19 Mar 2010 |
Age | 14 years, 2 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
HEADER ATHLETIC WEAR LIMITED is an active private limited company with number 07196380. It was incorporated 14 years, 2 months, 27 days ago, on 19 March 2010. The company address is 164 Bridge Road 164 Bridge Road, Southampton, SO31 7EH, England.
Company Fillings
Confirmation statement with updates
Date: 25 Mar 2024
Action Date: 19 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-19
Documents
Accounts with accounts type dormant
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2023
Action Date: 19 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-19
Documents
Change person director company with change date
Date: 10 Feb 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sharon Tina Long
Change date: 2023-01-01
Documents
Change person director company with change date
Date: 10 Feb 2023
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-01
Officer name: Mr Kip Russell Long
Documents
Change to a person with significant control
Date: 10 Feb 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sharon Tina Long
Change date: 2023-01-01
Documents
Change to a person with significant control
Date: 10 Feb 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kip Russell Long
Change date: 2023-01-01
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2023
Action Date: 09 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-09
Old address: 1 Birchglade Calmore Southampton SO40 2GP England
New address: 164 Bridge Road Sarisbury Green Southampton SO31 7EH
Documents
Accounts with accounts type dormant
Date: 29 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 17 Nov 2022
Action Date: 17 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-17
Officer name: Mrs Sharon Tina Long
Documents
Change person director company with change date
Date: 17 Nov 2022
Action Date: 17 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kip Russell Long
Change date: 2022-11-17
Documents
Change to a person with significant control
Date: 17 Nov 2022
Action Date: 17 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-17
Psc name: Mrs Sharon Tina Long
Documents
Change to a person with significant control
Date: 16 Nov 2022
Action Date: 16 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kip Russell Long
Change date: 2022-11-16
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2022
Action Date: 16 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-16
Old address: 8 Gainsborough Mews Fareham PO14 4EX England
New address: 1 Birchglade Calmore Southampton SO40 2GP
Documents
Confirmation statement with no updates
Date: 29 Mar 2022
Action Date: 19 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-19
Documents
Accounts with accounts type dormant
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2021
Action Date: 30 Dec 2021
Category: Address
Type: AD01
Old address: 222 West End Road Bitterne Southampton Hampshire SO18 6PN United Kingdom
New address: 8 Gainsborough Mews Fareham PO14 4EX
Change date: 2021-12-30
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2021
Action Date: 20 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-20
New address: 222 West End Road Bitterne Southampton Hampshire SO18 6PN
Old address: 79 Church Road Locks Heath Southampton SO31 7LS
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Accounts with accounts type dormant
Date: 29 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Accounts with accounts type dormant
Date: 29 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Accounts with accounts type dormant
Date: 29 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2018
Action Date: 19 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-19
Documents
Accounts with accounts type dormant
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 31 Mar 2017
Action Date: 19 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-19
Documents
Accounts with accounts type dormant
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Accounts with accounts type dormant
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Change person director company with change date
Date: 06 Apr 2015
Action Date: 06 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-06
Officer name: Sharon Tina Long
Documents
Change person director company with change date
Date: 06 Apr 2015
Action Date: 06 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-06
Officer name: Kip Russell Long
Documents
Accounts with accounts type dormant
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 19 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-19
Documents
Accounts with accounts type dormant
Date: 11 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2013
Action Date: 19 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-19
Documents
Accounts with accounts type dormant
Date: 04 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2012
Action Date: 19 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-19
Documents
Change registered office address company with date old address
Date: 01 Dec 2011
Action Date: 01 Dec 2011
Category: Address
Type: AD01
Old address: 4 Fair Green Road Sholing Southampton SO19 8QW United Kingdom
Change date: 2011-12-01
Documents
Accounts with accounts type dormant
Date: 30 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2011
Action Date: 19 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-19
Documents
Some Companies
43-44 PRINCES ROAD RTM COMPANY LIMITED
10 BATES CLOSE,MILTON KEYNES,MK15 9HZ
Number: | 07089728 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
66 WYNNSTAY GARDENS,LONDON,W8 6UU
Number: | 11810387 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 DORNOCH ROAD,GLASGOW,G61 1LW
Number: | SC245823 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOM HOUSE,HADLEIGH, BENFLEET,SS7 2QL
Number: | 10520050 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ABBEY STREET,WITNEY,OX29 4TB
Number: | 09597060 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR GILLINGHAM HOUSE,LONDON,SW1V 1HU
Number: | 07347841 |
Status: | ACTIVE |
Category: | Private Limited Company |